Entity Name: | EPIC HOME SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EPIC HOME SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Feb 2001 (24 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P01000020761 |
FEI/EIN Number |
593701184
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2018 Deborah Drive, ORLANDO, FL, 32817, US |
Mail Address: | P.O. BOX 4427, WINTER PARK, FL, 32793 |
ZIP code: | 32817 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENNETT THOMAS W | President | 2018 Deborah Drive, ORLANDO, FL, 32817 |
BROOKS MICHAEL E | Vice President | 283 Agnes Ave, Longwood, FL, 32750 |
BROOKS MICHAEL E | Secretary | 283 Agnes Ave, Longwood, FL, 32750 |
BENNETT THOMAS W | Agent | 2018 Deborah Drive, ORLANDO, FL, 32817 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-17 | 2018 Deborah Drive, ORLANDO, FL 32817 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-17 | 2018 Deborah Drive, ORLANDO, FL 32817 | - |
CHANGE OF MAILING ADDRESS | 2010-09-15 | 2018 Deborah Drive, ORLANDO, FL 32817 | - |
REINSTATEMENT | 2003-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001100117 | TERMINATED | 1000000404495 | ORANGE | 2012-11-30 | 2022-12-28 | $ 373.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-01-27 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-04-26 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-06 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-29 |
ADDRESS CHANGE | 2010-09-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State